- Company Overview for SEAVACATIONS UK LIMITED (03633566)
- Filing history for SEAVACATIONS UK LIMITED (03633566)
- People for SEAVACATIONS UK LIMITED (03633566)
- More for SEAVACATIONS UK LIMITED (03633566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
08 Jun 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
08 Jun 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
01 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 30 November 2014 | |
13 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 | |
13 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 | |
13 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 | |
27 May 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
13 May 2015 | TM01 |
Termination of appointment of a director
|
|
30 Dec 2014 | AD01 | Registered office address changed from , Carnival House 5 Gainsford Street, London, SE1 2NE to Carnival House 100 Harbour Parade Southampton Hampshire SO15 1st on 30 December 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Michael Meir Arison on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Dorothy Lynn Narraway on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Arnaldo Perez on 30 November 2014 | |
09 Dec 2014 | CH03 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 | |
23 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
23 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 | |
23 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 | |
23 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 | |
09 Jan 2014 | TM01 | Termination of appointment of Howard Frank as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Richard Ames as a director | |
11 Oct 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 |